Background WavePink WaveYellow Wave

WILD BERRY HOMES LTD (11171192)

WILD BERRY HOMES LTD (11171192) is an active UK company. incorporated on 26 January 2018. with registered office in Witham. The company operates in the Construction sector, engaged in construction of domestic buildings. WILD BERRY HOMES LTD has been registered for 8 years. Current directors include GARDNER, Tony John.

Company Number
11171192
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
1a Crouch Drive, Witham, CM8 1TD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GARDNER, Tony John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD BERRY HOMES LTD

WILD BERRY HOMES LTD is an active company incorporated on 26 January 2018 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WILD BERRY HOMES LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11171192

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 January 2024 (2 years ago)
Submitted on 29 May 2024 (1 year ago)

Next Due

Due by 8 February 2025
For period ending 25 January 2025
Contact
Address

1a Crouch Drive Witham, CM8 1TD,

Previous Addresses

, C/O Jds Accounting 1a Smithy Mills Lane, Leeds, LS16 8HF, England
From: 15 October 2020To: 14 February 2025
, 49 Primley Park Road, Alwoodley, Leeds, West Yorkshire, LS17 7HR, England
From: 11 May 2020To: 15 October 2020
, 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom
From: 26 January 2018To: 11 May 2020
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
May 20
Owner Exit
May 20
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
May 23
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARDNER, Tony John

Active
Crouch Drive, WithamCM8 1TD
Born April 1982
Director
Appointed 04 Nov 2024

BLACK, Marc Harrison

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born October 1970
Director
Appointed 01 Mar 2023
Resigned 05 May 2023

BLACK, Marc

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born October 1970
Director
Appointed 26 Jan 2018
Resigned 01 Mar 2023

BLACK, Megan Lili

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born June 1999
Director
Appointed 01 Mar 2023
Resigned 02 Jun 2023

MIDDLETON, Graham

Resigned
Bridge End, LeedsLS1 4DJ
Born October 1970
Director
Appointed 26 Jan 2018
Resigned 01 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Tony John Gardner

Active
Crouch Drive, WithamCM8 1TD
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024

Miss Megan Lili Black

Ceased
Smithy Mills Lane, LeedsLS16 8HF
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023
Ceased 01 Jun 2023

Mr Marc Black

Ceased
Smithy Mills Lane, LeedsLS16 8HF
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2018
Ceased 01 Mar 2023

Mr Graham Middleton

Ceased
Bridge End, LeedsLS1 4DJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 January 2018
NEWINCIncorporation